Company NameSol Construction & Refurbishment Limited
Company StatusDissolved
Company Number05480813
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Directors

Director NameMr Terence Sneath
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address36 Morningside Road
Worcester Park
Surrey
KT4 8LQ
Director NameAndrew Clayton Stone
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Armingford Crescent
Melbourn
Royston
Hertfordshire
SG8 6NG
Director NameJulie Kay Sneath
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Morningside Road
Worcester Park
Surrey
KT4 8LQ
Secretary NameAndrew Clayton Stone
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Armingford Crescent
Melbourn
Royston
Hertfordshire
SG8 6NG
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2008Liquidators statement of receipts and payments to 26 June 2008 (5 pages)
10 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2008Liquidators statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Appointment of a voluntary liquidator (1 page)
30 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2006Statement of affairs (6 pages)
13 June 2006Registered office changed on 13/06/06 from: 6 morningside road worcester park surrey KT4 8LQ (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
6 July 2005Director resigned (1 page)